Background WavePink WaveYellow Wave

MIDWEST PUBLICATIONS LIMITED (05134076)

MIDWEST PUBLICATIONS LIMITED (05134076) is an active UK company. incorporated on 20 May 2004. with registered office in Frome. The company operates in the Information and Communication sector, engaged in other publishing activities. MIDWEST PUBLICATIONS LIMITED has been registered for 21 years. Current directors include CHABALIER, Philippe, KHOURI, Noel.

Company Number
05134076
Status
active
Type
ltd
Incorporated
20 May 2004
Age
21 years
Address
Unit D2 Southgate, Frome, BA11 2RY
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CHABALIER, Philippe, KHOURI, Noel
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDWEST PUBLICATIONS LIMITED

MIDWEST PUBLICATIONS LIMITED is an active company incorporated on 20 May 2004 with the registered office located in Frome. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. MIDWEST PUBLICATIONS LIMITED was registered 21 years ago.(SIC: 58190)

Status

active

Active since 21 years ago

Company No

05134076

LTD Company

Age

21 Years

Incorporated 20 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

BEALAW (704) LIMITED
From: 20 May 2004To: 23 June 2004
Contact
Address

Unit D2 Southgate Commerce Park Frome, BA11 2RY,

Previous Addresses

Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
From: 20 May 2004To: 3 August 2018
Timeline

4 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
May 04
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SMITH, Sharon Ann

Active
Commerce Park, SomersetBA11 3EG
Secretary
Appointed 07 Sept 2007

CHABALIER, Philippe

Active
Avenue Des Pyrenees, Vigoulet Auzil
Born February 1958
Director
Appointed 01 Feb 2010

KHOURI, Noel

Active
Chemin, Vidal
Born April 1952
Director
Appointed 01 Feb 2010

DEWAR, Hamish William Ross

Resigned
8, Rue De La Gare, Chanteloup Les Vignes
Secretary
Appointed 30 Jul 2004
Resigned 31 Jul 2006

WILCOX, Jason Andrew

Resigned
50 Blackberry Way, RadstockBA3 2RN
Secretary
Appointed 01 Aug 2006
Resigned 07 Sept 2007

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 20 May 2004
Resigned 30 Jul 2004

DEGENNE, Georges

Resigned
16 Avenue De La Maladrerie, Villepreux
Born July 1948
Director
Appointed 01 Aug 2007
Resigned 01 Feb 2010

MENVIELLE, Regis

Resigned
51 Bis Rue Piat, 5020 ParisFOREIGN
Born March 1946
Director
Appointed 23 Jun 2004
Resigned 31 Jul 2007

THOMPSON, Ian Michael

Resigned
Newport, BerkeleyGL13 9PY
Born April 1961
Director
Appointed 25 Jul 2004
Resigned 01 Mar 2006

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 20 May 2004
Resigned 23 Jun 2004

Persons with significant control

2

Phillippe Chabalier

Active
Southgate, FromeBA11 2RY
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Noel Khouri

Active
Southgate, FromeBA11 2RY
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
28 October 2019
AAMDAAMD
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
2 November 2005
287Change of Registered Office
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
287Change of Registered Office
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2004
NEWINCIncorporation